logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Glyn Selwyn

    Related profiles found in government register
  • Williams, Glyn Selwyn
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 1 IIF 2
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 3 IIF 4
    • 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 5
  • Williams, Glyn Selwyn
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Totteridge Avenue, High Wycombe, HP13 6XJ, England

      IIF 6
    • 69a, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, United Kingdom

      IIF 7
  • Williams, Glyn Selwyn
    British consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39 Mitchell Point, 39 Mitchell Point, Ensign Way, Hamble, Hants, SO31 4RF, United Kingdom

      IIF 8
  • Williams, Glyn Selwyn
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Totteridge Avenue, High Wycombe, Buckinghamshire, HP13 6XJ, England

      IIF 9 IIF 10 IIF 11
    • 69a, Cock Lane, High Wycombe, Buckinghamshire, HP13 7DZ, England

      IIF 12
  • Williams, Glyn Selwyn
    British financial adviser born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 13
  • Williams, Glyn Selwyn
    British financial consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Mitchell Point, Ensign Way Hamble, Southampton, SO31 4RF, United Kingdom

      IIF 14
  • Williams, Glyn Selwyn
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS, United Kingdom

      IIF 15
  • Williams, Glyn Selwyn
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Glyn Williams
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Totteridge Avenue, High Wycombe, HP13 6XJ, England

      IIF 23
  • Mr Glyn Selwyn Williams
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 65, Delamere Road, Hayes, UB4 0NN, England

      IIF 24
    • 18 Totteridge Avenue, High Wycombe, Buckinghamshire, HP13 6XJ, England

      IIF 25 IIF 26 IIF 27
    • 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 28
    • 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS, United Kingdom

      IIF 29
  • Williams, Glyn
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Victoria Street, Caernarfon, LL55 1PN, Wales

      IIF 30
    • 2, Yr Allt, Caernarfon, LL54 5NR, Wales

      IIF 31
    • 27, High Street, Horley, RH6 7BH, England

      IIF 32
  • Mr Glyn Williams
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Victoria Street, Caernarfon, LL55 1PN, Wales

      IIF 33
    • 2, Yr Allt, Caernarfon, LL54 5NR, Wales

      IIF 34
    • 27, High Street, Horley, RH6 7BH, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    65 Delamere Road, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    172,493 GBP2024-07-31
    Officer
    2022-05-01 ~ now
    IIF 3 - Director → ME
  • 2
    Mr Glyn Williams, 69a Cock Lane, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    BWM IFA LIMITED - 2005-05-26
    THE SHIRES MORTGAGES CO. LTD - 2005-02-11
    39 Mitchell Point, Ensign Way Hamble, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2002-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BAYLINK LIMITED - 1988-06-20
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    476,370 GBP2024-12-31
    Officer
    2025-12-19 ~ now
    IIF 2 - Director → ME
  • 5
    3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,077 GBP2022-06-30
    Officer
    2014-06-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Goat Inn Station Road, Penygroes, Caernarfon, Wales
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    50 Mead Lane, Buxted, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    15 Victoria Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    STARLIGHT MORTGAGES LIMITED - 2013-09-23
    FIND BUSINESS FINANCE LIMITED - 2013-03-21
    TAX PLANNING & TRUSTS (IFA) LIMITED - 2004-12-08
    So31 4rf, 39 Mitchell Point 39 Mitchell Point, Ensign Way, Hamble, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,460 GBP2020-03-31
    Officer
    2004-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 10
    3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (92 parents)
    Officer
    2009-03-31 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    ABSOLUTE ICO LTD - 2019-09-11
    57 London Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -434 GBP2019-08-31
    Officer
    2018-08-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    39 Mitchell Point Ensign Way, Hamble, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 15
    18 Totteridge Avenue, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    65 Delamere Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,278 GBP2024-07-31
    Officer
    2015-02-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Tml House, The Anchorage, Gosport, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ 2012-05-30
    IIF 13 - Director → ME
  • 2
    BAYLINK LIMITED - 1988-06-20
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    476,370 GBP2024-12-31
    Officer
    2010-09-28 ~ 2025-12-17
    IIF 1 - Director → ME
  • 3
    First Floor, 61 Princelet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2015-12-07
    IIF 17 - LLP Member → ME
  • 4
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 19 - LLP Member → ME
  • 5
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2006-12-05 ~ 2015-12-21
    IIF 20 - LLP Member → ME
  • 6
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ 2015-12-21
    IIF 22 - LLP Member → ME
  • 7
    PRESCIENCE PARTNERS LLP - 2005-11-03
    2nd Floor, 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ 2015-12-21
    IIF 21 - LLP Member → ME
  • 8
    4385, 11542436 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,651,630 GBP2022-02-28
    Officer
    2018-08-29 ~ 2020-04-14
    IIF 11 - Director → ME
    Person with significant control
    2018-08-29 ~ 2020-04-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,867 GBP2017-02-28
    Officer
    2013-10-15 ~ 2014-07-01
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.